Advanced company searchLink opens in new window

FASTLANE SERVICES LIMITED

Company number 03170021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 AD01 Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 19 October 2016
13 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 CH01 Director's details changed for Nirmal Saranna on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Kuldeep Saranna on 5 September 2013
17 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 Apr 2013 AD02 Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR United Kingdom
15 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 TM02 Termination of appointment of Charnjit Saranna as a secretary
07 Jun 2012 AP01 Appointment of Kuldeep Saranna as a director
07 Jun 2012 CH01 Director's details changed for Nirmal Sarana on 7 June 2012